Promotional Source Limited, a registered company, was registered on 12 May 1999. 9429037600884 is the New Zealand Business Number it was issued. "Advertising service" (business classification M694020) is how the company is categorised. The company has been managed by 3 directors: Gregory Michael Banks - an active director whose contract started on 12 May 1999,
Angelina Irene Banks - an active director whose contract started on 23 Mar 2020,
Gregory Schofield Armstrong - an inactive director whose contract started on 12 May 1999 and was terminated on 29 Mar 2018.
Last updated on 19 Mar 2024, our database contains detailed information about 1 address: 11 Pukenui Road, Epsom, Auckland, 1023 (types include: postal, physical).
Promotional Source Limited had been using 50 Hugo Johnston Drive, Penrose, Auckland as their registered address up until 11 Mar 2020.
A total of 20000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 19999 shares (100%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.01%).
Other active addresses
Address #4: 11 Pukenui Road, Epsom, Auckland, 1023 New Zealand
Postal address used from 02 Mar 2022
Principal place of activity
50 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 50 Hugo Johnston Drive, Penrose, Auckland New Zealand
Registered address used from 12 Jul 2004 to 11 Mar 2020
Address #2: 50 Hugo Johnston Drive, Penrose, Auckland New Zealand
Physical address used from 12 Jul 2004 to 12 Mar 2020
Address #3: 18b Greenpark Road, Greenlane, Auckland
Physical & registered address used from 27 Feb 2002 to 12 Jul 2004
Address #4: 18 Greenpark Road, Greenlane, Auckland
Physical address used from 29 May 2001 to 27 Feb 2002
Address #5: C/- Stag Concepts Limited, 18b Greenpark Road, Penrose, Auckland
Physical address used from 29 May 2001 to 29 May 2001
Address #6: C/- Stag Concepts Limited, 18b Greenpark Road, Penrose, Auckland
Registered address used from 29 May 2001 to 27 Feb 2002
Address #7: C/- Stag Concepts Limited, 590 Great South Road, Greenlane, Auckland
Registered & physical address used from 21 Feb 2001 to 29 May 2001
Address #8: C/- Stag Concepts Limited, 590 Great South Road, Greenlane, Auckland
Registered address used from 12 Apr 2000 to 21 Feb 2001
Basic Financial info
Total number of Shares: 20000
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19999 | |||
Individual | Banks, Gregory Michael |
11 Pukenui Road Epsom, Auckland 1023 New Zealand |
26 May 2006 - |
Entity (NZ Limited Company) | Swl Trustee Company Limited Shareholder NZBN: 9429036643059 |
Ponsonby Auckland 1021 |
01 Jun 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Banks, Gregory Michael |
Epsom Auckland 1023 New Zealand |
08 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Armstrong, Gregory Schofield |
Mission Bay Auckland 1071 New Zealand |
13 Feb 2004 - 17 Apr 2018 |
Individual | Armstrong, Gregory Schofield |
Mission Bay Auckland 1071 New Zealand |
13 Feb 2004 - 17 Apr 2018 |
Individual | Corder, Leslie John |
C/-191 Gillies Avenue Epsom, Auckland |
26 May 2006 - 26 May 2006 |
Individual | Corder, Leslie John |
C/-234a Great South Road Greenlane, Auckland |
26 May 2006 - 26 May 2006 |
Individual | Armstrong, Gregory Schofield |
41a Selwyn Ave Mission Bay, Auckland 1071 New Zealand |
26 May 2006 - 01 May 2018 |
Individual | Banks, Gregory Michael |
Remuera |
13 Feb 2004 - 13 Feb 2004 |
Individual | Banks, Gregory Michael |
Remuera |
13 Feb 2004 - 13 Feb 2004 |
Individual | Armstrong, Gregory Schofield |
41a Selwyn Ave Mission Bay, Auckland 1071 New Zealand |
26 May 2006 - 01 May 2018 |
Individual | Armstrong, Gregory Schofield |
41a Selwyn Ave Mission Bay, Auckland 1071 New Zealand |
26 May 2006 - 01 May 2018 |
Gregory Michael Banks - Director
Appointment date: 12 May 1999
Address: Epsom, Auckland, 1023 New Zealand
Address used since 10 Mar 2011
Angelina Irene Banks - Director
Appointment date: 23 Mar 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 23 Mar 2020
Gregory Schofield Armstrong - Director (Inactive)
Appointment date: 12 May 1999
Termination date: 29 Mar 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Oct 2015
Lmt Surgical Pty Ltd
60 Hugo Johnston Drive
Revvies Energy Strips Limited
28c Hugo Johnston Drive
Coffee Trendz Limited
Unit A, 28 Hugo Johnston Drive
Lincoln Limousines Limited
Unit A, 28 Hugo Johnston Drive
Eftpos 2 Go Limited
Unit A, 28 Hugo Johnston Drive
Go Communications 2001 (nz) Limited
Unit A, 28 Hugo Johnston Drive
Bananaworks Communications Limited
Unit 6, 930 Great South Road,
Caboose Limited
1b 86a Rockfield Road
Milat Limited
51 Ferndale Road
Tgi Sport Nz Limited
Unit 11, 930 Great South Road
The Third Media Limited
Suite 3, 706 Great South Road
United Communications Group Limited
Suite 3, 706 Great South Road